Barling Road Great Wakering
Southend On Sea
Essex
SS3 0ND
Secretary Name | Martin Edward Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(16 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | 29 Kingston Avenue Shoeburyness Southend On Sea Essex SS3 8TS |
Director Name | Mrs Jean Chapman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 1999) |
Role | Sales Representative |
Correspondence Address | 5 Rock Crescent Oulton Stone Staffordshire ST15 8UH |
Director Name | Mr Malcolm David Chapman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 1999) |
Role | Acc/Cd |
Correspondence Address | 5 Rock Crescent Oulton Stone Staffordshire ST15 8UH |
Director Name | Mr Peter Austin Dale |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 1994) |
Role | Despatch Manager |
Correspondence Address | 16 Rock Crescent Oulton Stone Staffordshire ST15 8UH |
Director Name | Mrs Rosemary Dale |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 1999) |
Role | Quality Controller |
Correspondence Address | 16 Rock Crescent Oulton Stone Staffordshire ST15 8UH |
Director Name | Mrs Rith McGeary |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 1995) |
Role | Office Manageress |
Correspondence Address | 182 Draycott Old Road Draycott Stoke On Trent Staffordshire ST11 9AH |
Director Name | Mr Frederick John Shaffery |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 1999) |
Role | Sales Director |
Correspondence Address | 20 Boma Road Trentham Stoke On Trent Staffordshire ST4 8EB |
Secretary Name | Mrs Jean Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 5 Rock Crescent Oulton Stone Staffordshire ST15 8UH |
Director Name | Douglas Jeffrey Adler |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Molmans Magdalen Laver Magdalen Laver Ongar Essex CM5 0EH |
Director Name | Fiona Josephine Adler |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 2006) |
Role | Merchant |
Correspondence Address | 63 Leamington Road Southend On Sea Essex SS1 2SW |
Director Name | Albert Paul Norton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1999) |
Role | Manager |
Correspondence Address | 36 Mill Road Burnham On Crouch Essex CM0 8PZ |
Secretary Name | Sandra Gillian Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 4 Denham Vale Rayleigh Essex SS6 9TQ |
Registered Address | 20 Vanguard Way Shoeburyness Southend On Sea SS3 9RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
29 August 2001 | Director resigned (1 page) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 February 2001 | Return made up to 28/01/01; no change of members (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Return made up to 28/01/00; no change of members
|
11 January 2000 | Director resigned (1 page) |
23 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
29 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 5 rock cres oulton stone staffs ST15 8UH (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 February 1998 | Return made up to 28/01/98; full list of members
|
6 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 February 1997 | Return made up to 28/01/97; no change of members
|
16 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 February 1996 | Return made up to 28/01/96; no change of members
|
27 April 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |